About

Registered Number: 05387616
Date of Incorporation: 10/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: C/O Gerard & Co, 10a John Street, Stroud, Gloucestershire, GL5 2HA

 

Gerard & Co Accountants Ltd was founded on 10 March 2005 and has its registered office in Stroud, Gloucestershire, it's status at Companies House is "Active". We don't currently know the number of employees at Gerard & Co Accountants Ltd. There is only one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TARR, Henry William Howard 05 August 2015 - 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 31 December 2019
AAMD - Amended Accounts 19 March 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 12 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 11 March 2016
CH01 - Change of particulars for director 11 March 2016
AA - Annual Accounts 29 December 2015
AP03 - Appointment of secretary 06 August 2015
TM02 - Termination of appointment of secretary 06 August 2015
TM01 - Termination of appointment of director 06 August 2015
AAMD - Amended Accounts 17 April 2015
AR01 - Annual Return 30 March 2015
CH01 - Change of particulars for director 30 March 2015
CH03 - Change of particulars for secretary 30 March 2015
CH01 - Change of particulars for director 25 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 15 March 2011
AD01 - Change of registered office address 27 August 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 11 March 2010
AA - Annual Accounts 09 April 2009
363a - Annual Return 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
AA - Annual Accounts 07 April 2008
363a - Annual Return 11 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2007
AA - Annual Accounts 29 April 2007
395 - Particulars of a mortgage or charge 24 April 2007
363a - Annual Return 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
AA - Annual Accounts 08 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2006
363a - Annual Return 13 March 2006
288a - Notice of appointment of directors or secretaries 31 March 2005
NEWINC - New incorporation documents 10 March 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.